GEORGE SMITH SOFAS & CHAIRS, INC.

Name: | GEORGE SMITH SOFAS & CHAIRS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1989 (36 years ago) |
Date of dissolution: | 08 Sep 2006 |
Entity Number: | 1361070 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | WILDWOOD GOLF & COUNTRY CLUB, ALSOD SURREY, United Kingdom, GU6-8JE |
Address: | 1430 BROADWAY / SUITE 1105, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EISIKOVIC & KANE LLP | DOS Process Agent | 1430 BROADWAY / SUITE 1105, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RICHARD GODSON | Chief Executive Officer | WILDWOOD GOLF & COUNTRY CLUB, ALSOD SURREY, United Kingdom, GU6-8JE |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-27 | 2005-08-11 | Address | ATT: ERIC R. PFEFFER, ESQ., 369 LEXINGTON AVE 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-02-02 | 2000-12-27 | Address | 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-02-02 | 2005-08-11 | Address | 73 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1993-02-02 | 2005-08-11 | Address | 73 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 1993-02-02 | Address | 6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060908000449 | 2006-09-08 | CERTIFICATE OF DISSOLUTION | 2006-09-08 |
050811002506 | 2005-08-11 | BIENNIAL STATEMENT | 2005-06-01 |
020130002085 | 2002-01-30 | BIENNIAL STATEMENT | 2001-06-01 |
001227000165 | 2000-12-27 | CERTIFICATE OF CHANGE | 2000-12-27 |
990624002164 | 1999-06-24 | BIENNIAL STATEMENT | 1999-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State